Company NameTrebor Bassett Holdings Limited
Company StatusDissolved
Company Number00218187
CategoryPrivate Limited Company
Incorporation Date15 December 1926(97 years, 5 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous NamesGEO. Bassett Holdings P.L.C. and Bassett Foods Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(83 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 20 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr John Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(90 years, 4 months after company formation)
Appointment Duration3 years (closed 20 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameDavid Gordon Wellings
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(65 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1994)
RoleFood Manufacturer
Correspondence AddressThe Old Hautboy Hautboy Lane
Warmington
Peterborough
Cambridgeshire
PE8 6TQ
Director NameSir John Michael Sunderland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(65 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 1996)
RoleMd Confectionary Stream
Correspondence AddressWoodlands
Penn Street
Amersham
Buckinghamshire
HP7 0PX
Director NameMichael John Mason
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(65 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 1996)
RoleFinance & Systems Director
Correspondence AddressLittle Orchards Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed10 November 1992(65 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NameMr John Ronald Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1994(67 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 December 2001)
RoleE-Commerce And New Business De
Country of ResidenceEngland
Correspondence Address60 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Director NameSteve Dodds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(69 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2002)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameSimon Anthony Ricketts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(70 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1998)
RoleOperations Director
Correspondence AddressGlebe House
Main Street
Leire
Leicestershire
LE17 5EU
Director NameIan Christopher Burrell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 1998(71 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2001)
RoleDirector Manufacturing
Correspondence Address12 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(74 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2001(75 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RoleSecretary-Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Director NameChristopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2004)
RoleDirector Of Business Risk Mngt
Correspondence Address20 St Fintan's Crescent
Sutton
Dublin 13
Ireland
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed03 October 2003(76 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(78 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2008)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Matthew David Alexander Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(78 years after company formation)
Appointment Duration1 year (resigned 02 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(78 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameClare Elizabeth Davage
NationalityBritish
StatusResigned
Appointed02 December 2005(79 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Green Lanes
Newington Green
London
N16 9NB
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(81 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Madeley Road
London
W5 2LH
Secretary NameMs Yasmin Valibhai
StatusResigned
Appointed25 July 2008(81 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Northwick Circle
Harrow
Middlesex
HA3 0DU
Secretary NameMatthew Ian Conacher
NationalityBritish
StatusResigned
Appointed30 June 2010(83 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(84 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr John Perrott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(85 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Telephone020 74091313
Telephone regionLondon

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

17.3m at £0.2Cadbury Holdings LTD
97.74%
Ordinary
100k at £1Cadbury Holdings LTD
2.26%
Preference

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 November 2019Liquidators' statement of receipts and payments to 8 April 2019 (13 pages)
9 May 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 May 2018 (2 pages)
27 April 2018Appointment of a voluntary liquidator (3 pages)
3 August 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
3 August 2017Appointment of Mr John Michael Hladusz as a director on 11 April 2017 (2 pages)
3 August 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
3 August 2017Appointment of Mr John Michael Hladusz as a director on 11 April 2017 (2 pages)
28 February 2017Restoration by order of the court (2 pages)
28 February 2017Restoration by order of the court (2 pages)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 November 2013Liquidators statement of receipts and payments to 28 September 2013 (11 pages)
29 November 2013Liquidators' statement of receipts and payments to 28 September 2013 (11 pages)
29 November 2013Liquidators' statement of receipts and payments to 28 September 2013 (11 pages)
2 August 2013Termination of appointment of John Perrott as a director (1 page)
2 August 2013Termination of appointment of John Perrott as a director (1 page)
6 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (11 pages)
6 November 2012Liquidators statement of receipts and payments to 28 September 2012 (11 pages)
6 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (11 pages)
22 December 2011Termination of appointment of Julian Baddeley as a director (1 page)
22 December 2011Termination of appointment of Julian Baddeley as a director (1 page)
22 December 2011Termination of appointment of Matthew Conacher as a secretary (1 page)
22 December 2011Appointment of Mr John Perrott as a director (2 pages)
22 December 2011Termination of appointment of Matthew Conacher as a secretary (1 page)
22 December 2011Appointment of Mr John Perrott as a director (2 pages)
7 October 2011Declaration of solvency (3 pages)
7 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 October 2011Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 October 2011Declaration of solvency (3 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Statement of company's objects (2 pages)
18 April 2011Statement by directors (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2011Solvency statement dated 18/04/11 (1 page)
18 April 2011Solvency statement dated 18/04/11 (1 page)
18 April 2011Statement of capital on 18 April 2011
  • GBP 0.25
(4 pages)
18 April 2011Memorandum and Articles of Association (41 pages)
18 April 2011Statement of capital on 18 April 2011
  • GBP 0.25
(4 pages)
18 April 2011Memorandum and Articles of Association (41 pages)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2011Statement by directors (1 page)
31 March 2011Statement by directors (1 page)
31 March 2011Solvency statement dated 31/03/11 (1 page)
31 March 2011Solvency statement dated 31/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 4,423,930
(4 pages)
31 March 2011Statement of capital on 31 March 2011
  • GBP 4,423,930
(4 pages)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages)
30 March 2011Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
28 September 2010Termination of appointment of Yasmin Valibhai as a secretary (1 page)
28 September 2010Termination of appointment of Yasmin Valibhai as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Appointment of Matthew Ian Conacher as a secretary (3 pages)
29 July 2010Appointment of Thomas Edward Jack as a director (3 pages)
29 July 2010Appointment of Thomas Edward Jack as a director (3 pages)
29 July 2010Appointment of Matthew Ian Conacher as a secretary (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Termination of appointment of John Mills as a director (1 page)
14 April 2010Termination of appointment of John Mills as a director (1 page)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 01/01/09; full list of members (4 pages)
26 January 2009Return made up to 01/01/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Return made up to 24/08/08; full list of members (4 pages)
19 September 2008Return made up to 24/08/08; full list of members (4 pages)
8 August 2008Appointment terminated secretary clare davage (1 page)
8 August 2008Appointment terminated director john hudspith (1 page)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
8 August 2008Appointment terminated director john hudspith (1 page)
8 August 2008Director appointed julian charles baddeley (1 page)
7 August 2008Secretary appointed yasmin valibhai (1 page)
7 August 2008Secretary appointed yasmin valibhai (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (2 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (2 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (2 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
21 September 2005Return made up to 24/08/05; full list of members (3 pages)
21 September 2005Return made up to 24/08/05; full list of members (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
4 December 2003Return made up to 10/11/03; full list of members (5 pages)
4 December 2003Return made up to 10/11/03; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
30 November 2002Return made up to 10/11/02; full list of members (5 pages)
30 November 2002Return made up to 10/11/02; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
19 February 2002Director's particulars changed (2 pages)
19 February 2002Director's particulars changed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
7 December 2001Return made up to 10/11/01; full list of members (6 pages)
7 December 2001Return made up to 10/11/01; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
3 April 2001Director's particulars changed (2 pages)
3 April 2001Director's particulars changed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
21 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 November 2000Return made up to 10/11/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
2 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Memorandum and Articles of Association (7 pages)
26 January 2000Memorandum and Articles of Association (7 pages)
4 January 2000Return made up to 10/11/99; full list of members; amend (6 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000£ nc 39000000/39800000 22/12/99 (1 page)
4 January 2000Return made up to 10/11/99; full list of members; amend (6 pages)
4 January 2000£ nc 39000000/39800000 22/12/99 (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1999Return made up to 10/11/99; full list of members (6 pages)
3 December 1999Return made up to 10/11/99; full list of members (6 pages)
27 October 1999Accounts made up to 2 January 1999 (12 pages)
27 October 1999Accounts made up to 2 January 1999 (12 pages)
27 October 1999Accounts made up to 2 January 1999 (12 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
13 November 1998Return made up to 10/11/98; full list of members (8 pages)
13 November 1998Return made up to 10/11/98; full list of members (8 pages)
31 October 1998Accounts made up to 3 January 1998 (10 pages)
31 October 1998Accounts made up to 3 January 1998 (10 pages)
31 October 1998Accounts made up to 3 January 1998 (10 pages)
17 November 1997Return made up to 10/11/97; full list of members (8 pages)
17 November 1997Return made up to 10/11/97; full list of members (8 pages)
24 October 1997Accounts made up to 28 December 1996 (10 pages)
24 October 1997Accounts made up to 28 December 1996 (10 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
2 December 1996Return made up to 10/11/96; full list of members (6 pages)
2 December 1996Return made up to 10/11/96; full list of members (6 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
18 October 1996Accounts made up to 30 December 1995 (11 pages)
18 October 1996Accounts made up to 30 December 1995 (11 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
16 November 1995Return made up to 10/11/95; full list of members (14 pages)
16 November 1995Return made up to 10/11/95; full list of members (14 pages)
19 October 1995Accounts made up to 31 December 1994 (10 pages)
19 October 1995Accounts made up to 31 December 1994 (10 pages)
25 August 1995Director's particulars changed (2 pages)
25 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (324 pages)
1 November 1994Accounts made up to 1 January 1994 (11 pages)
1 November 1994Accounts made up to 1 January 1994 (11 pages)
1 November 1994Accounts made up to 1 January 1994 (11 pages)
1 March 1990Re-registration of Memorandum and Articles (60 pages)
1 March 1990Re-registration of Memorandum and Articles (60 pages)
9 February 1990Accounts made up to 31 March 1989 (14 pages)
9 February 1990Accounts made up to 31 March 1989 (14 pages)
26 September 1988Full group accounts made up to 1 April 1988 (29 pages)
26 September 1988Full group accounts made up to 1 April 1988 (29 pages)
26 September 1988Full group accounts made up to 1 April 1988 (29 pages)
16 September 1983Accounts made up to 1 April 1983 (36 pages)
16 September 1983Accounts made up to 1 April 1983 (36 pages)
16 September 1983Accounts made up to 1 April 1983 (36 pages)
17 September 1982Accounts made up to 2 April 1982 (23 pages)
17 September 1982Accounts made up to 2 April 1982 (23 pages)
17 September 1982Accounts made up to 2 April 1982 (23 pages)
6 October 1981Accounts made up to 3 April 1981 (23 pages)
6 October 1981Accounts made up to 3 April 1981 (23 pages)
6 October 1981Accounts made up to 3 April 1981 (23 pages)
17 October 1980Accounts made up to 31 March 1980 (23 pages)
17 October 1980Accounts made up to 31 March 1980 (23 pages)
29 October 1979Accounts made up to 31 March 1978 (31 pages)
29 October 1979Accounts made up to 31 March 1978 (31 pages)
15 October 1979Accounts made up to 31 March 1979 (27 pages)
15 October 1979Accounts made up to 31 March 1979 (27 pages)
6 October 1977Accounts made up to 31 March 1977 (23 pages)
6 October 1977Accounts made up to 31 March 1977 (23 pages)
3 May 1977Accounts made up to 31 March 1976 (23 pages)
3 May 1977Accounts made up to 31 March 1976 (23 pages)
19 September 1975Accounts made up to 31 March 1975 (24 pages)
19 September 1975Accounts made up to 31 March 1975 (24 pages)
15 December 1926Incorporation (54 pages)
15 December 1926Incorporation (54 pages)